CS01 |
Confirmation statement with updates 2023/10/22
filed on: 2nd, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 2022/12/31
filed on: 10th, October 2023
| accounts
|
Free Download
(27 pages)
|
AP03 |
New secretary appointment on 2023/09/26
filed on: 26th, September 2023
| officers
|
Free Download
(2 pages)
|
SH01 |
17562023.00 GBP is the capital in company's statement on 2023/08/21
filed on: 23rd, August 2023
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022/10/22
filed on: 27th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2021/12/31
filed on: 7th, October 2022
| accounts
|
Free Download
(28 pages)
|
AA |
Full accounts for the period ending 2020/12/31
filed on: 10th, January 2022
| accounts
|
Free Download
(27 pages)
|
TM01 |
2021/11/24 - the day director's appointment was terminated
filed on: 24th, November 2021
| officers
|
Free Download
(1 page)
|
TM01 |
2021/11/24 - the day director's appointment was terminated
filed on: 24th, November 2021
| officers
|
Free Download
(1 page)
|
TM01 |
2021/11/24 - the day director's appointment was terminated
filed on: 24th, November 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2021/11/23.
filed on: 24th, November 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
2021/10/31 - the day director's appointment was terminated
filed on: 31st, October 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/10/22
filed on: 26th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/10/22
filed on: 22nd, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2019/12/31
filed on: 13th, October 2020
| accounts
|
Free Download
(29 pages)
|
AP01 |
New director appointment on 2020/07/01.
filed on: 2nd, July 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/10/25
filed on: 30th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2018/12/31
filed on: 20th, September 2019
| accounts
|
Free Download
(22 pages)
|
CS01 |
Confirmation statement with no updates 2018/10/25
filed on: 7th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 092918670003, created on 2018/10/26
filed on: 1st, November 2018
| mortgage
|
Free Download
(93 pages)
|
MR04 |
Charge 092918670002 satisfaction in full.
filed on: 29th, October 2018
| mortgage
|
Free Download
(1 page)
|
CH01 |
On 2018/09/24 director's details were changed
filed on: 25th, September 2018
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2017/12/31
filed on: 28th, August 2018
| accounts
|
Free Download
(28 pages)
|
CS01 |
Confirmation statement with no updates 2017/10/25
filed on: 25th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2016/12/31
filed on: 7th, October 2017
| accounts
|
Free Download
(26 pages)
|
CS01 |
Confirmation statement with updates 2016/11/03
filed on: 8th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, October 2016
| gazette
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2015/12/31
filed on: 20th, October 2016
| accounts
|
Free Download
(24 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 4th, October 2016
| gazette
|
Free Download
(1 page)
|
AD01 |
Address change date: 2016/06/29. New Address: Clayton Hotel Cardiff St. Mary Street Cardiff CF10 1GD. Previous address: Maldon Hotel Cardiff St Mary Street Cardiff Wales CF10 1GD
filed on: 29th, June 2016
| address
|
Free Download
(1 page)
|
AA01 |
Accounting reference date changed from 2015/11/30 to 2015/12/31
filed on: 29th, June 2016
| accounts
|
Free Download
(1 page)
|
SH01 |
8096042.00 GBP is the capital in company's statement on 2015/12/22
filed on: 12th, January 2016
| capital
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2015/11/03 with full list of members
filed on: 10th, December 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/12/10
capital
|
|
AP01 |
New director appointment on 2015/02/02.
filed on: 23rd, February 2015
| officers
|
Free Download
(11 pages)
|
AP01 |
New director appointment on 2015/02/02.
filed on: 22nd, February 2015
| officers
|
Free Download
(6 pages)
|
TM01 |
2015/02/02 - the day director's appointment was terminated
filed on: 22nd, February 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
2015/02/02 - the day director's appointment was terminated
filed on: 22nd, February 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
2015/02/02 - the day director's appointment was terminated
filed on: 22nd, February 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2015/02/02.
filed on: 22nd, February 2015
| officers
|
Free Download
(6 pages)
|
AD01 |
Address change date: 2015/02/22. New Address: Maldon Hotel Cardiff St Mary Street Cardiff Wales CF10 1GD. Previous address: Crown Moran Hotel 152 Cricklewood Broadway London NW2 3ED United Kingdom
filed on: 22nd, February 2015
| address
|
Free Download
(2 pages)
|
TM01 |
2015/02/02 - the day director's appointment was terminated
filed on: 22nd, February 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2015/02/02.
filed on: 22nd, February 2015
| officers
|
Free Download
(6 pages)
|
MR04 |
Charge 092918670001 satisfaction in full.
filed on: 9th, February 2015
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 092918670002, created on 2015/02/03
filed on: 7th, February 2015
| mortgage
|
Free Download
(66 pages)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution, Resolution
filed on: 2nd, January 2015
| resolution
|
|
MA |
Articles and Memorandum of Association
filed on: 2nd, January 2015
| incorporation
|
Free Download
(37 pages)
|
MR01 |
Registration of charge 092918670001, created on 2014/12/15
filed on: 22nd, December 2014
| mortgage
|
Free Download
(15 pages)
|
AP01 |
New director appointment on 2014/11/04.
filed on: 11th, November 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2014/11/04.
filed on: 10th, November 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2014/11/04.
filed on: 10th, November 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2014/11/04.
filed on: 10th, November 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
2014/11/04 - the day director's appointment was terminated
filed on: 10th, November 2014
| officers
|
Free Download
(1 page)
|
TM02 |
2014/11/04 - the day secretary's appointment was terminated
filed on: 10th, November 2014
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 3rd, November 2014
| incorporation
|
Free Download
(44 pages)
|